About

Registered Number: 09761199
Date of Incorporation: 03/09/2015 (8 years and 8 months ago)
Company Status: Active
Registered Address: Carter House, Pelaw Leazes Lane, Durham, DH1 1TB,

 

Balkan Properties Ltd was registered on 03 September 2015 and has its registered office in Durham, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. There is one director listed as Mitchell, James Patrick for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, James Patrick 22 December 2016 20 January 2017 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 25 June 2020
AP01 - Appointment of director 17 June 2020
AA01 - Change of accounting reference date 04 June 2020
TM01 - Termination of appointment of director 03 June 2020
AA - Annual Accounts 24 April 2020
MR05 - N/A 20 January 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 11 June 2019
PSC02 - N/A 13 February 2019
PSC07 - N/A 13 February 2019
CS01 - N/A 13 September 2018
TM01 - Termination of appointment of director 20 August 2018
TM01 - Termination of appointment of director 14 August 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 02 September 2017
PSC07 - N/A 02 September 2017
PSC02 - N/A 02 September 2017
AA - Annual Accounts 30 May 2017
AP01 - Appointment of director 18 March 2017
AP01 - Appointment of director 17 March 2017
TM01 - Termination of appointment of director 15 March 2017
TM01 - Termination of appointment of director 15 March 2017
MR02 - N/A 21 February 2017
MR02 - N/A 15 February 2017
AP01 - Appointment of director 27 January 2017
AP01 - Appointment of director 26 January 2017
SH01 - Return of Allotment of shares 24 January 2017
TM01 - Termination of appointment of director 20 January 2017
TM01 - Termination of appointment of director 20 January 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 January 2017
AP01 - Appointment of director 23 December 2016
AP01 - Appointment of director 22 December 2016
RESOLUTIONS - N/A 21 December 2016
CS01 - N/A 22 September 2016
AD01 - Change of registered office address 28 June 2016
NEWINC - New incorporation documents 03 September 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.